Advanced company searchLink opens in new window

REPAIRS DONE LTD

Company number 10144257

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
04 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Jan 2023 AD01 Registered office address changed from No 7, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 501 Belvedere Heights 199 Lisson Grove London NW8 8HZ on 30 January 2023
01 Feb 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with updates
23 Dec 2020 PSC01 Notification of Anar Pasha as a person with significant control on 26 November 2020
23 Dec 2020 PSC07 Cessation of Filyar Hamidova as a person with significant control on 26 November 2020
09 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
24 Mar 2020 TM01 Termination of appointment of Anar Pasha as a director on 2 March 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
30 Nov 2019 CH01 Director's details changed for Mr Samir Pashazada on 20 November 2019
01 Sep 2019 PSC01 Notification of Filyar Hamidova as a person with significant control on 4 March 2019
28 Aug 2019 CS01 Confirmation statement made on 24 April 2019 with updates
28 Aug 2019 AP01 Appointment of Mr Samir Pashazada as a director on 16 August 2019
08 May 2019 CH01 Director's details changed for Mr Anar Pasha on 1 May 2019
08 May 2019 AA Micro company accounts made up to 30 April 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
05 Mar 2019 AD01 Registered office address changed from 57 No 7 3rd Floor Lansdowne House Berkeley Square London W1J 6ER to No 7, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 5 March 2019
31 Jan 2019 AD01 Registered office address changed from 3rd Floor 21 Upper Brook Street London W1K 7PY to 57 No 7 3rd Floor Lansdowne House Berkeley Square London W1J 6ER on 31 January 2019
21 Nov 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
21 Nov 2018 CS01 Confirmation statement made on 24 April 2017 with updates